Company NameMomentum Services Limited
Company StatusActive
Company Number03874110
CategoryPrivate Limited Company
Incorporation Date9 November 1999(24 years, 6 months ago)
Previous NameShelfco (No.1774) Limited

Business Activity

Section IAccommodation and food service activities
SIC 56103Take-away food shops and mobile food stands

Directors

Director NameJoseph Nabil Zaidan
Date of BirthDecember 1957 (Born 66 years ago)
NationalityFrench
StatusCurrent
Appointed04 February 2000(2 months, 3 weeks after company formation)
Appointment Duration24 years, 3 months
RoleCompany Director
Correspondence AddressVia Tirana 29
00144 Rome
Foreign
Director NameMr David Stewart Cheeseman
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed23 November 2004(5 years after company formation)
Appointment Duration19 years, 5 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Hilfield
Yateley
Hampshire
GU46 6XP
Director NameMr Frank Stanley Whittaker
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed15 January 2014(14 years, 2 months after company formation)
Appointment Duration10 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address90a Tooley Street
London
SE1 2TH
Director NameChristian Biasoni
Date of BirthJune 1971 (Born 52 years ago)
NationalityItalian
StatusCurrent
Appointed16 May 2016(16 years, 6 months after company formation)
Appointment Duration7 years, 11 months
RoleCompany Director
Country of ResidenceItaly
Correspondence Address90a Tooley Street
London
SE1 2TH
Secretary NameMr David Stewart Cheeseman
StatusCurrent
Appointed20 April 2022(22 years, 5 months after company formation)
Appointment Duration2 years
RoleCompany Director
Correspondence Address60 Gray's Inn Road
London
WC1X 8AQ
Director NameValentino Fabbian
Date of BirthMay 1952 (Born 72 years ago)
NationalityItalian
StatusResigned
Appointed04 February 2000(2 months, 3 weeks after company formation)
Appointment Duration16 years, 2 months (resigned 15 April 2016)
RoleCompany Director
Correspondence AddressVia Modena 53
41014 Castelvetro
Italy
Director NameMr Frank Stanley Whittaker
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2000(2 months, 3 weeks after company formation)
Appointment Duration12 years, 10 months (resigned 01 December 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressApple Tree Cottage
Hogmoor Lane Hurst
Reading
RG10 0DH
Director NameAndrew David Hill
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2000(2 months, 3 weeks after company formation)
Appointment Duration7 months, 2 weeks (resigned 22 September 2000)
RoleCommercial Director
Country of ResidenceEngland
Correspondence Address11 Swallow Drive
Hazlemere
High Wycombe
Buckinghamshire
HP15 7JB
Director NameGiuseppe Mangano
Date of BirthOctober 1947 (Born 76 years ago)
NationalityItalian
StatusResigned
Appointed04 February 2000(2 months, 3 weeks after company formation)
Appointment Duration2 months, 4 weeks (resigned 04 May 2000)
RoleCEO
Correspondence AddressVia Modena 53
Castelvetro 41014
Modena Italy
Foreign
Secretary NameMrs Helen Jane Tautz
NationalityBritish
StatusResigned
Appointed04 February 2000(2 months, 3 weeks after company formation)
Appointment Duration7 months, 3 weeks (resigned 29 September 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 South Crescent
Prittlewell
Southend On Sea
Essex
SS2 6TA
Director NameJosephine Archer
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed22 September 2000(10 months, 2 weeks after company formation)
Appointment Duration2 years (resigned 30 September 2002)
RoleAccountant
Correspondence Address23 Court Close
Twickenham
Middlesex
TW2 5JH
Director NameAlberto Ghelfi Zoboli
Date of BirthNovember 1953 (Born 70 years ago)
NationalityItalian
StatusResigned
Appointed22 September 2000(10 months, 2 weeks after company formation)
Appointment Duration2 years, 2 months (resigned 18 December 2002)
RoleCompany Director
Correspondence AddressCremonini Spa
Via Modena N53-41014
Castelvetro
Di Modena (Mo)
Italy
Secretary NameMr Timothy Charles Mason
NationalityBritish
StatusResigned
Appointed29 September 2000(10 months, 3 weeks after company formation)
Appointment Duration6 years, 5 months (resigned 14 March 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address231 Station Road
Knowle
Solihull
West Midlands
B93 0PU
Director NamePeter Keegans
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2002(2 years, 10 months after company formation)
Appointment Duration2 years, 1 month (resigned 23 November 2004)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address8 Midhurst Avenue
Muswell Hill
London
N10 3EN
Director NameGiovanni Benfatti
Date of BirthDecember 1964 (Born 59 years ago)
NationalityItalian
StatusResigned
Appointed18 December 2002(3 years, 1 month after company formation)
Appointment Duration5 years, 11 months (resigned 05 December 2008)
RoleManager
Correspondence AddressViale Medaglie Doro 11
Sassuolo
Modena 41049
Italy
Director NameMr Kevin Edward Laxton
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2005(5 years, 4 months after company formation)
Appointment Duration4 months, 1 week (resigned 03 August 2005)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address7 Mortimer Hall
The Street Mortimer
Reading
RG7 3NS
Director NameGerald Marion Guillaume Petit
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBelgian
StatusResigned
Appointed22 March 2005(5 years, 4 months after company formation)
Appointment Duration2 years, 8 months (resigned 12 December 2007)
RoleGeneral Manager
Correspondence AddressAvenue Des Chenes 42
Braine Le Comte
7090
Belgium
Director NameEduard Peter Fischer
Date of BirthMay 1951 (Born 73 years ago)
NationalitySwiss
StatusResigned
Appointed03 August 2005(5 years, 8 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 18 January 2006)
RolePresident And CEO
Correspondence AddressFohrbachstrasse 7
8702 Zollikon
Switzerland
Director NameMr Kim Bircham
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2006(6 years, 2 months after company formation)
Appointment Duration7 years, 12 months (resigned 15 January 2014)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address169 Euston Road
London
NW1 2AE
Secretary NameHelen Byrne
NationalityBritish
StatusResigned
Appointed14 March 2007(7 years, 4 months after company formation)
Appointment Duration6 years, 9 months (resigned 19 December 2013)
RoleCompany Director
Correspondence Address169 Euston Road
London
NW1 2AE
Director NameRoger Arthur Worrell
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2007(8 years, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 24 September 2009)
RoleCompany Director
Correspondence Address18387 Eagle Point Square
Leesburg
Va
Va20176
United States
Director NameFabio Croce Sebastiani
Date of BirthApril 1972 (Born 52 years ago)
NationalityItalian
StatusResigned
Appointed05 December 2008(9 years after company formation)
Appointment Duration13 years, 4 months (resigned 20 April 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Brookmead Way
Orpington
Kent
BR5 2BG
Director NameIan Brian Mitchell
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2009(9 years, 10 months after company formation)
Appointment Duration4 years, 3 months (resigned 15 January 2014)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address169 Euston Road
London
NW1 2AE
Director NameMr Anthony John Keating
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2012(13 years after company formation)
Appointment Duration1 year, 1 month (resigned 15 January 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address169 Euston Road
London
NW1 2AE
Secretary NameAntonio Ghirarduzzi
NationalityBritish
StatusResigned
Appointed18 March 2014(14 years, 4 months after company formation)
Appointment Duration8 years, 1 month (resigned 20 April 2022)
RoleCompany Director
Correspondence Address90a Tooley Street
London
SE1 2TH
Director NameMikjon Limited (Corporation)
StatusResigned
Appointed09 November 1999(same day as company formation)
Correspondence AddressLacon House 84 Theobald's Road
London
WC1X 8RW
Secretary NameEPS Secretaries Limited (Corporation)
StatusResigned
Appointed09 November 1999(same day as company formation)
Correspondence AddressLacon House
Theobalds Road
London
WC1X 8RW

Contact

Websitewww.momentumservicesltd.com/

Location

Registered Address60 Gray's Inn Road
London
WC1X 8AQ
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Financials

Year2013
Turnover£48,294,458
Gross Profit£48,254,756
Net Worth£1,016,543
Cash£2,994,210
Current Liabilities£9,836,228

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return4 December 2023 (5 months ago)
Next Return Due18 December 2024 (7 months, 2 weeks from now)

Charges

6 July 2011Delivered on: 9 July 2011
Persons entitled: Barclays Bank PLC

Classification: Deed of charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form MGO1 (including all or any part of the money payable pursuant to such deposit(s) & the debts represented thereby) together with all interest from time to time accruing thereon. It also creates an assignment by the chargor for the purposes of & to give effect to the security over the right of the chargor to require repayment of such deposit(s) & interest thereon barclays bank PLC re momentum services limited business premium account, account number 73780856.
Outstanding

Filing History

21 December 2023Confirmation statement made on 4 December 2023 with no updates (3 pages)
13 June 2023Full accounts made up to 31 December 2022 (33 pages)
8 March 2023Change of details for Chef Express Uk Limited as a person with significant control on 4 June 2021 (2 pages)
13 January 2023Confirmation statement made on 4 December 2022 with no updates (3 pages)
10 June 2022Full accounts made up to 31 December 2021 (36 pages)
25 April 2022Termination of appointment of Fabio Croce Sebastiani as a director on 20 April 2022 (1 page)
25 April 2022Termination of appointment of Antonio Ghirarduzzi as a secretary on 20 April 2022 (1 page)
25 April 2022Appointment of Mr David Stewart Cheeseman as a secretary on 20 April 2022 (2 pages)
16 January 2022Confirmation statement made on 4 December 2021 with no updates (3 pages)
4 June 2021Registered office address changed from 90a Tooley Street London England and Wales SE1 2th United Kingdom to 60 Gray's Inn Road London WC1X 8AQ on 4 June 2021 (1 page)
13 May 2021Full accounts made up to 31 December 2020 (37 pages)
9 February 2021Full accounts made up to 31 December 2019 (36 pages)
22 January 2021Confirmation statement made on 4 December 2020 with no updates (3 pages)
9 January 2020Confirmation statement made on 4 December 2019 with no updates (3 pages)
10 April 2019Full accounts made up to 31 December 2018 (29 pages)
17 January 2019Confirmation statement made on 4 December 2018 with updates (4 pages)
6 April 2018Full accounts made up to 31 December 2017 (28 pages)
20 December 2017Confirmation statement made on 4 December 2017 with updates (2 pages)
20 December 2017Confirmation statement made on 4 December 2017 with updates (2 pages)
16 June 2017Full accounts made up to 31 December 2016 (25 pages)
16 June 2017Full accounts made up to 31 December 2016 (25 pages)
29 December 2016Confirmation statement made on 15 December 2016 with updates (8 pages)
29 December 2016Confirmation statement made on 15 December 2016 with updates (8 pages)
10 June 2016Appointment of Christian Biasoni as a director on 16 May 2016 (3 pages)
10 June 2016Termination of appointment of Valentino Fabbian as a director on 15 April 2016 (2 pages)
10 June 2016Termination of appointment of Valentino Fabbian as a director on 15 April 2016 (2 pages)
10 June 2016Appointment of Christian Biasoni as a director on 16 May 2016 (3 pages)
20 April 2016Full accounts made up to 31 December 2015 (24 pages)
20 April 2016Full accounts made up to 31 December 2015 (24 pages)
31 December 2015Annual return made up to 1 December 2015 with a full list of shareholders
Statement of capital on 2015-12-31
  • EUR 269,257.5
(19 pages)
31 December 2015Annual return made up to 1 December 2015 with a full list of shareholders
Statement of capital on 2015-12-31
  • EUR 269,257.5
(19 pages)
31 December 2015Annual return made up to 1 December 2015 with a full list of shareholders
Statement of capital on 2015-12-31
  • EUR 269,257.5
(19 pages)
29 September 2015Auditor's resignation (1 page)
29 September 2015Auditor's resignation (1 page)
6 May 2015Full accounts made up to 31 December 2014 (21 pages)
6 May 2015Full accounts made up to 31 December 2014 (21 pages)
17 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-17
  • EUR 269,257.5
(17 pages)
17 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-17
  • EUR 269,257.5
(17 pages)
22 September 2014Memorandum and Articles of Association (10 pages)
22 September 2014Memorandum and Articles of Association (10 pages)
4 July 2014Change of share class name or designation (2 pages)
4 July 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Section 177 of the companies act 2006/shares and rights/the class consents/filings 02/06/2014
  • RES12 ‐ Resolution of varying share rights or name
(13 pages)
4 July 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Section 177 of the companies act 2006/shares and rights/the class consents/filings 02/06/2014
  • RES12 ‐ Resolution of varying share rights or name
(13 pages)
4 July 2014Particulars of variation of rights attached to shares (2 pages)
4 July 2014Particulars of variation of rights attached to shares (2 pages)
4 July 2014Change of share class name or designation (2 pages)
4 July 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Ordinary shares having the rights and subject to restrictions 02/06/2014
  • RES12 ‐ Resolution of varying share rights or name
(4 pages)
4 July 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
28 April 2014Appointment of Frank Stanley Whittaker as a director (2 pages)
28 April 2014Appointment of Frank Stanley Whittaker as a director (2 pages)
15 April 2014Appointment of Antonio Ghirarduzzi as a secretary (2 pages)
15 April 2014Appointment of Antonio Ghirarduzzi as a secretary (2 pages)
4 April 2014Full accounts made up to 31 December 2013 (20 pages)
4 April 2014Full accounts made up to 31 December 2013 (20 pages)
31 January 2014Register(s) moved to registered office address (1 page)
31 January 2014Register(s) moved to registered office address (1 page)
17 January 2014Termination of appointment of Anthony Keating as a director (1 page)
17 January 2014Termination of appointment of Anthony Keating as a director (1 page)
17 January 2014Termination of appointment of Helen Byrne as a secretary (1 page)
17 January 2014Termination of appointment of Kim Bircham as a director (1 page)
17 January 2014Registered office address changed from 169 Euston Road London NW1 2AE United Kingdom on 17 January 2014 (1 page)
17 January 2014Termination of appointment of Ian Mitchell as a director (1 page)
17 January 2014Termination of appointment of Ian Mitchell as a director (1 page)
17 January 2014Registered office address changed from 169 Euston Road London NW1 2AE United Kingdom on 17 January 2014 (1 page)
17 January 2014Termination of appointment of Kim Bircham as a director (1 page)
17 January 2014Termination of appointment of Helen Byrne as a secretary (1 page)
16 December 2013Secretary's details changed for Helen Byrne on 10 December 2013 (1 page)
16 December 2013Secretary's details changed for Helen Byrne on 10 December 2013 (1 page)
12 December 2013Director's details changed for Ian Brian Mitchell on 11 December 2013 (2 pages)
12 December 2013Director's details changed for Ian Brian Mitchell on 11 December 2013 (2 pages)
11 December 2013Director's details changed for Mr Kim Bircham on 10 December 2013 (2 pages)
11 December 2013Director's details changed for Mr Anthony John Keating on 10 December 2013 (2 pages)
11 December 2013Registered office address changed from 1 the Heights Brooklands Weybridge Surrey KT13 0NY on 11 December 2013 (1 page)
11 December 2013Director's details changed for Mr Anthony John Keating on 10 December 2013 (2 pages)
11 December 2013Registered office address changed from 1 the Heights Brooklands Weybridge Surrey KT13 0NY on 11 December 2013 (1 page)
11 December 2013Director's details changed for Mr Kim Bircham on 10 December 2013 (2 pages)
13 November 2013Annual return made up to 9 November 2013 with a full list of shareholders
Statement of capital on 2013-11-13
  • EUR 269,257.5
(11 pages)
13 November 2013Annual return made up to 9 November 2013 with a full list of shareholders
Statement of capital on 2013-11-13
  • EUR 269,257.5
(11 pages)
13 November 2013Annual return made up to 9 November 2013 with a full list of shareholders
Statement of capital on 2013-11-13
  • EUR 269,257.5
(11 pages)
9 May 2013Full accounts made up to 31 December 2012 (21 pages)
9 May 2013Full accounts made up to 31 December 2012 (21 pages)
3 December 2012Appointment of Anthony John Keating as a director (2 pages)
3 December 2012Appointment of Anthony John Keating as a director (2 pages)
3 December 2012Termination of appointment of Frank Whittaker as a director (1 page)
3 December 2012Termination of appointment of Frank Whittaker as a director (1 page)
16 November 2012Annual return made up to 9 November 2012 with a full list of shareholders (11 pages)
16 November 2012Annual return made up to 9 November 2012 with a full list of shareholders (11 pages)
16 November 2012Annual return made up to 9 November 2012 with a full list of shareholders (11 pages)
5 March 2012Full accounts made up to 31 December 2011 (20 pages)
5 March 2012Full accounts made up to 31 December 2011 (20 pages)
17 November 2011Annual return made up to 9 November 2011 with a full list of shareholders (11 pages)
17 November 2011Annual return made up to 9 November 2011 with a full list of shareholders (11 pages)
17 November 2011Annual return made up to 9 November 2011 with a full list of shareholders (11 pages)
9 July 2011Particulars of a mortgage or charge / charge no: 1 (6 pages)
9 July 2011Particulars of a mortgage or charge / charge no: 1 (6 pages)
1 April 2011Full accounts made up to 31 December 2010 (20 pages)
1 April 2011Full accounts made up to 31 December 2010 (20 pages)
15 November 2010Annual return made up to 9 November 2010 with a full list of shareholders (11 pages)
15 November 2010Annual return made up to 9 November 2010 with a full list of shareholders (11 pages)
15 November 2010Annual return made up to 9 November 2010 with a full list of shareholders (11 pages)
8 October 2010Resolutions
  • RES13 ‐ Re sect 175 ca 2006 23/09/2010
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES 17 ‐ Resolution to redenominate shares
(34 pages)
8 October 2010Redenomination of shares. Statement of capital 27 September 2010 (6 pages)
8 October 2010Redenomination of shares. Statement of capital 27 September 2010 (6 pages)
8 October 2010Resolutions
  • RES13 ‐ Re sect 175 ca 2006 23/09/2010
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES 17 ‐ Resolution to redenominate shares
(34 pages)
23 April 2010Auditor's resignation (2 pages)
23 April 2010Auditor's resignation (2 pages)
12 April 2010Full accounts made up to 31 December 2009 (18 pages)
12 April 2010Full accounts made up to 31 December 2009 (18 pages)
10 November 2009Annual return made up to 9 November 2009 with a full list of shareholders (8 pages)
10 November 2009Annual return made up to 9 November 2009 with a full list of shareholders (8 pages)
10 November 2009Annual return made up to 9 November 2009 with a full list of shareholders (8 pages)
20 October 2009Appointment of Ian Brian Mitchell as a director (3 pages)
20 October 2009Termination of appointment of Roger Worrell as a director (1 page)
20 October 2009Termination of appointment of Roger Worrell as a director (1 page)
20 October 2009Appointment of Ian Brian Mitchell as a director (3 pages)
15 October 2009Director's details changed for Kim Bircham on 1 October 2009 (2 pages)
15 October 2009Director's details changed (2 pages)
15 October 2009Director's details changed for Kim Bircham on 1 October 2009 (2 pages)
15 October 2009Secretary's details changed for Helen Byrne on 1 October 2009 (1 page)
15 October 2009Director's details changed (2 pages)
15 October 2009Secretary's details changed for Helen Byrne on 1 October 2009 (1 page)
15 October 2009Director's details changed for Kim Bircham on 1 October 2009 (2 pages)
15 October 2009Secretary's details changed for Helen Byrne on 1 October 2009 (1 page)
13 October 2009Director's details changed for Kim Bircham on 14 September 2009 (2 pages)
13 October 2009Director's details changed for Kim Bircham on 14 September 2009 (2 pages)
8 August 2009Appointment terminated director giovanni benfatti (1 page)
8 August 2009Appointment terminated director giovanni benfatti (1 page)
1 August 2009Director appointed fabio croce sebastiani (3 pages)
1 August 2009Director appointed fabio croce sebastiani (3 pages)
21 July 2009Director appointed roger arthur worrell (3 pages)
21 July 2009Director appointed roger arthur worrell (3 pages)
30 June 2009Appointment terminated director gerald petit (1 page)
30 June 2009Appointment terminated director gerald petit (1 page)
5 April 2009Full accounts made up to 31 December 2008 (19 pages)
5 April 2009Full accounts made up to 31 December 2008 (19 pages)
11 November 2008Return made up to 09/11/08; full list of members (5 pages)
11 November 2008Return made up to 09/11/08; full list of members (5 pages)
23 October 2008Full accounts made up to 31 December 2007 (19 pages)
23 October 2008Full accounts made up to 31 December 2007 (19 pages)
28 November 2007Return made up to 09/11/07; full list of members (3 pages)
28 November 2007Return made up to 09/11/07; full list of members (3 pages)
29 June 2007Full accounts made up to 31 December 2006 (19 pages)
29 June 2007Full accounts made up to 31 December 2006 (19 pages)
10 April 2007Secretary resigned (1 page)
10 April 2007New secretary appointed (1 page)
10 April 2007Secretary resigned (1 page)
10 April 2007New secretary appointed (1 page)
4 April 2007Registered office changed on 04/04/07 from: parklands court 24 parklands birmingham great park rubery birmingham west midlands B45 9PZ (1 page)
4 April 2007Registered office changed on 04/04/07 from: parklands court 24 parklands birmingham great park rubery birmingham west midlands B45 9PZ (1 page)
1 March 2007Auditor's resignation (1 page)
1 March 2007Auditor's resignation (1 page)
21 November 2006Return made up to 09/11/06; full list of members (3 pages)
21 November 2006Return made up to 09/11/06; full list of members (3 pages)
5 May 2006Full accounts made up to 31 December 2005 (20 pages)
5 May 2006Full accounts made up to 31 December 2005 (20 pages)
22 February 2006New director appointed (2 pages)
22 February 2006New director appointed (2 pages)
8 February 2006Director resigned (1 page)
8 February 2006Director resigned (1 page)
28 December 2005Return made up to 09/11/05; full list of members (3 pages)
28 December 2005Director's particulars changed (1 page)
28 December 2005Director's particulars changed (1 page)
28 December 2005Return made up to 09/11/05; full list of members (3 pages)
17 August 2005New director appointed (1 page)
17 August 2005Full accounts made up to 31 December 2004 (18 pages)
17 August 2005Full accounts made up to 31 December 2004 (18 pages)
17 August 2005New director appointed (1 page)
12 August 2005Director resigned (1 page)
12 August 2005Director resigned (1 page)
18 April 2005New director appointed (1 page)
18 April 2005New director appointed (1 page)
11 April 2005New director appointed (3 pages)
11 April 2005New director appointed (3 pages)
2 March 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(28 pages)
2 March 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(28 pages)
14 December 2004New director appointed (1 page)
14 December 2004New director appointed (1 page)
9 December 2004Director resigned (1 page)
9 December 2004Director resigned (1 page)
6 December 2004Return made up to 09/11/04; full list of members (3 pages)
6 December 2004Return made up to 09/11/04; full list of members (3 pages)
2 April 2004Full accounts made up to 31 December 2003 (18 pages)
2 April 2004Full accounts made up to 31 December 2003 (18 pages)
5 March 2004Director's particulars changed (1 page)
5 March 2004Director's particulars changed (1 page)
21 November 2003Return made up to 09/11/03; full list of members (3 pages)
21 November 2003Return made up to 09/11/03; full list of members (3 pages)
10 October 2003Full accounts made up to 31 December 2002 (18 pages)
10 October 2003Full accounts made up to 31 December 2002 (18 pages)
5 March 2003Auditor's resignation (1 page)
5 March 2003Auditor's resignation (1 page)
6 January 2003Full accounts made up to 31 December 2001 (16 pages)
6 January 2003Full accounts made up to 31 December 2001 (16 pages)
3 January 2003Director resigned (1 page)
3 January 2003New director appointed (2 pages)
3 January 2003New director appointed (2 pages)
3 January 2003Director resigned (1 page)
3 December 2002Return made up to 09/11/02; full list of members (3 pages)
3 December 2002Return made up to 09/11/02; full list of members (3 pages)
28 October 2002Delivery ext'd 3 mth 31/12/01 (1 page)
28 October 2002Delivery ext'd 3 mth 31/12/01 (1 page)
1 October 2002New director appointed (1 page)
1 October 2002New director appointed (1 page)
1 October 2002Director resigned (1 page)
1 October 2002Director resigned (1 page)
21 December 2001Location of register of members (1 page)
21 December 2001Return made up to 09/11/01; full list of members (8 pages)
21 December 2001Return made up to 09/11/01; full list of members (8 pages)
21 December 2001Location of register of members (1 page)
24 September 2001Registered office changed on 24/09/01 from: mulliner house flanders road london W4 1NN (1 page)
24 September 2001Registered office changed on 24/09/01 from: mulliner house flanders road london W4 1NN (1 page)
21 August 2001Full accounts made up to 31 December 2000 (16 pages)
21 August 2001Full accounts made up to 31 December 2000 (16 pages)
4 January 2001Director resigned (1 page)
4 January 2001Return made up to 09/11/00; full list of members (8 pages)
4 January 2001Return made up to 09/11/00; full list of members (8 pages)
4 January 2001Director resigned (1 page)
15 December 2000New director appointed (3 pages)
15 December 2000New director appointed (3 pages)
21 November 2000Director resigned (1 page)
21 November 2000New director appointed (2 pages)
21 November 2000Director resigned (1 page)
21 November 2000New director appointed (2 pages)
30 October 2000New secretary appointed (2 pages)
30 October 2000Secretary resigned (1 page)
30 October 2000New secretary appointed (2 pages)
30 October 2000Secretary resigned (1 page)
8 June 2000Location of register of members (1 page)
8 June 2000Location of register of members (1 page)
1 March 2000Ad 04/02/00--------- £ si 224999@1=224999 £ ic 1/225000 (2 pages)
1 March 2000Ad 04/02/00--------- £ si 224999@1=224999 £ ic 1/225000 (2 pages)
23 February 2000Memorandum and Articles of Association (6 pages)
23 February 2000New director appointed (2 pages)
23 February 2000New director appointed (2 pages)
23 February 2000Memorandum and Articles of Association (6 pages)
16 February 2000£ nc 1000/225000 04/02/00 (1 page)
16 February 2000New director appointed (3 pages)
16 February 2000New director appointed (3 pages)
16 February 2000New director appointed (2 pages)
16 February 2000New director appointed (3 pages)
16 February 2000£ nc 1000/225000 04/02/00 (1 page)
16 February 2000Registered office changed on 16/02/00 from: lacon house theobalds road london WC1X 8NW (1 page)
16 February 2000New secretary appointed (2 pages)
16 February 2000New director appointed (3 pages)
16 February 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(29 pages)
16 February 2000New director appointed (2 pages)
16 February 2000Accounting reference date extended from 30/11/00 to 31/12/00 (1 page)
16 February 2000New director appointed (2 pages)
16 February 2000Director resigned (1 page)
16 February 2000Registered office changed on 16/02/00 from: lacon house theobalds road london WC1X 8NW (1 page)
16 February 2000Secretary resigned (1 page)
16 February 2000Accounting reference date extended from 30/11/00 to 31/12/00 (1 page)
16 February 2000Director resigned (1 page)
16 February 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(29 pages)
16 February 2000New director appointed (2 pages)
16 February 2000Secretary resigned (1 page)
16 February 2000New secretary appointed (2 pages)
22 December 1999Company name changed shelfco (no.1774) LIMITED\certificate issued on 22/12/99 (2 pages)
22 December 1999Company name changed shelfco (no.1774) LIMITED\certificate issued on 22/12/99 (2 pages)
9 November 1999Incorporation (23 pages)
9 November 1999Incorporation (23 pages)